Name: | FALCON MATERIALS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 31 Aug 2005 (20 years ago) |
Entity Number: | 3250366 |
ZIP code: | 14127 |
County: | Erie |
Place of Formation: | New York |
Address: | 3275 N BENZING ROAD, ORCHARD PARK, NY, United States, 14127 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | FALCON MATERIALS, LLC, FLORIDA | M24000003797 | FLORIDA |
Name | Role | Address |
---|---|---|
CARLY CALORICO | DOS Process Agent | 3275 N BENZING ROAD, ORCHARD PARK, NY, United States, 14127 |
Start date | End date | Type | Value |
---|---|---|---|
2013-09-17 | 2024-02-12 | Address | 3275 N BENZING ROAD, ORCHARD PARK, NY, 14127, USA (Type of address: Service of Process) |
2005-08-31 | 2013-09-17 | Address | 3819 SOUTH PARK AVENUE, BLASDELL, NY, 14219, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240212001419 | 2024-02-12 | BIENNIAL STATEMENT | 2024-02-12 |
190816060192 | 2019-08-16 | BIENNIAL STATEMENT | 2019-08-01 |
170803006877 | 2017-08-03 | BIENNIAL STATEMENT | 2017-08-01 |
150803007101 | 2015-08-03 | BIENNIAL STATEMENT | 2015-08-01 |
130917006436 | 2013-09-17 | BIENNIAL STATEMENT | 2013-08-01 |
090826002132 | 2009-08-26 | BIENNIAL STATEMENT | 2009-08-01 |
071012002027 | 2007-10-12 | BIENNIAL STATEMENT | 2007-08-01 |
051121000507 | 2005-11-21 | AFFIDAVIT OF PUBLICATION | 2005-11-21 |
051121000500 | 2005-11-21 | AFFIDAVIT OF PUBLICATION | 2005-11-21 |
050831000027 | 2005-08-31 | ARTICLES OF ORGANIZATION | 2005-08-31 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1189667110 | 2020-04-10 | 0296 | PPP | 3275 N Benzing Rd, ORCHARD PARK, NY, 14127-1519 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3213663 | Intrastate Non-Hazmat | 2018-11-18 | - | - | 7 | 18 | Private(Property) | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Total Number of Inspections for the measurement period (24 months) | 0 |
Driver Fitness BASIC Serious Violation Indicator | No |
Vehicle Maintenance BASIC Acute/Critical Indicator | No |
Unsafe Driving BASIC Acute/Critical Indicator | No |
Driver Fitness BASIC Roadside Performance measure value | 0 |
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value | 0 |
Total Number of Driver Inspections for the measurment period | 0 |
Vehicle Maintenance BASIC Roadside Performance measure value | 0 |
Total Number of Vehicle Inspections for the measurement period | 0 |
Controlled Substances and Alcohol BASIC Roadside Performance measure value | 0 |
Unsafe Driving BASIC Roadside Performance Measure Value | 0 |
Number of inspections with at least one Driver Fitness BASIC violation | 0 |
Number of inspections with at least one Hours-of-Service BASIC violation | 0 |
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation | 0 |
Number of inspections with at least one Vehicle Maintenance BASIC violation | 0 |
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation | 0 |
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation | 0 |
Number of inspections with at least one Unsafe Driving BASIC violation | 0 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State